Search icon

SE LOGER, LLC

Company Details

Entity Name: SE LOGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Apr 2015 (10 years ago)
Document Number: L15000063001
FEI/EIN Number 47-4115041
Address: 970 NE 85 Street, Miami, FL, 33138, US
Mail Address: 970 NE 85 Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOGERAIS PHILIPPE Agent 970 NE 85 Street, Miami, FL, 33138

Manager

Name Role Address
LOGERAIS PHILIPPE Manager 970 NE 85 Street, Miami, FL, 33138
LOGERAIS HEATHER Manager 970 NE 85 Street, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 970 NE 85 Street, Miami, FL 33138 No data
CHANGE OF MAILING ADDRESS 2019-04-22 970 NE 85 Street, Miami, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 970 NE 85 Street, Miami, FL 33138 No data

Court Cases

Title Case Number Docket Date Status
Donna Phillips, Appellant(s), v. SE Loger, LLC, Appellee(s). 3D2024-1858 2024-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-18303-CA-01

Parties

Name SE LOGER, LLC
Role Appellee
Status Active
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Donna Phillips
Role Appellant
Status Active

Docket Entries

Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Waived - Case Dismissed
Docket Date 2024-11-15
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated October 21, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The $300 3DCA filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1858. Order on appeal and certificate of service not attached.
On Behalf Of Donna Phillips
View View File
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 31, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-24
Florida Limited Liability 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State